(AD01) Registered office address changed from Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-21
filed on: 21st, December 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Sloane Avenue London SW3 3DX to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-10-18
filed on: 18th, October 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-05-29
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021-05-29
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 25th, February 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020-05-29
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019-05-29
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-03-06
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018-10-27
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-27
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-02-01
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-10-28
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-09-23
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-09-23 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-10-12: 1112.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-09-23 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-05-15: 1112.00 GBP
filed on: 16th, May 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-05-16
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-11 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 Skelwith Road London W6 9EX on 2014-03-11
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-03-11 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-03-11 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-10-21
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-23 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 25th, June 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2012-09-30 to 2013-02-28
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-09-23 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, April 2012
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2011-10-05
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(50 pages)
|